WELDON PLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWELDON PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01518533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WELDON PLANT LIMITED?

    • (4521) /

    Where is WELDON PLANT LIMITED located?

    Registered Office Address
    10th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WELDON PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFECTFIT LIMITEDSep 24, 1980Sep 24, 1980

    What are the latest accounts for WELDON PLANT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2010
    Next Accounts Due OnNov 30, 2010
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2009

    What are the latest filings for WELDON PLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Liquidators' statement of receipts and payments to Dec 17, 2015

    21 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2014

    19 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Liquidators' statement of receipts and payments to Dec 17, 2013

    18 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Receiver's abstract of receipts and payments to May 09, 2013

    4 pages3.6

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    Statement of affairs with form 4.19

    26 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Grant Thornton Uk Llp 101 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FY* on Dec 05, 2012

    2 pagesAD01

    Receiver's abstract of receipts and payments to Sep 06, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 06, 2011

    3 pages3.6

    Receiver's abstract of receipts and payments to Sep 06, 2011

    3 pages3.6

    Registered office address changed from * Byron House Cambridge Business Park Cambridge CB4 0WZ* on Jul 01, 2011

    2 pagesAD01

    Administrative Receiver's report

    16 pages3.10

    Registered office address changed from * Weldon House Pywell Road Corby Northamptonshire NN17 5XJ* on Oct 12, 2010

    2 pagesAD01

    legacy

    4 pagesLQ01

    legacy

    3 pagesLQ01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Peter Leslie Webb on Jun 30, 2010

    2 pagesCH01

    Termination of appointment of Leslie Manning as a director

    1 pagesTM01

    Accounts for a medium company made up to Feb 28, 2009

    21 pagesAA

    Who are the officers of WELDON PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Julian Eric
    42 Thorburn Road
    NN3 3DA Northampton
    Northamptonshire
    Secretary
    42 Thorburn Road
    NN3 3DA Northampton
    Northamptonshire
    British11296690001
    ALDRIDGE, Julian Eric
    42 Thorburn Road
    NN3 3DA Northampton
    Northamptonshire
    Director
    42 Thorburn Road
    NN3 3DA Northampton
    Northamptonshire
    EnglandBritishAccountant11296690001
    BOYD, William John
    The Old Orchard
    Church Bank, Great Easton
    LE16 8SN Market Harborough
    Leicestershire
    Director
    The Old Orchard
    Church Bank, Great Easton
    LE16 8SN Market Harborough
    Leicestershire
    United KingdomBritishManager51842090002
    GODDARD, Peter Ian David
    11 Church Way
    Haddenham
    HP17 8AB Aylesbury
    Director
    11 Church Way
    Haddenham
    HP17 8AB Aylesbury
    United KingdomBritishCivil Engineer51842060003
    WEBB, Peter Leslie
    The Green
    Orlingbury
    NN14 1JA Kettering
    Orlingbury Hall
    Northamptonshire
    Director
    The Green
    Orlingbury
    NN14 1JA Kettering
    Orlingbury Hall
    Northamptonshire
    United KingdomBritishDirector29123630004
    COLE, George Barry Daniel
    22 Warkton Lane
    NN15 5AA Kettering
    Northamptonshire
    Secretary
    22 Warkton Lane
    NN15 5AA Kettering
    Northamptonshire
    British74337850001
    COLE, George Barry Daniel
    22 Warkton Lane
    NN15 5AA Kettering
    Northamptonshire
    Director
    22 Warkton Lane
    NN15 5AA Kettering
    Northamptonshire
    BritishChartered Accountant74337850001
    MANNING, Leslie Alan
    Church Street
    Broughton
    NN14 1LU Kettering
    Ratcatcher
    Northamptonshire
    United Kingdom
    Director
    Church Street
    Broughton
    NN14 1LU Kettering
    Ratcatcher
    Northamptonshire
    United Kingdom
    UkBritishCivil Engineer29123620003

    Does WELDON PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 20, 2004
    Delivered On Jul 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at pywell road corby northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 06, 2003
    Delivered On Mar 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot WKS14 darwin road corby t/n NN177777. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    Debenture
    Created On Mar 06, 2003
    Delivered On Mar 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • 1Sep 08, 2010Appointment of a receiver or manager (LQ01)
    • 1May 16, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Chattel mortgage
    Created On Mar 06, 2003
    Delivered On Mar 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels k/a ford mondeo reg.no K8 jjs, volvo V4 reg.no T616 lbd, volvo V4 reg.no V767 cnh (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 12, 2003Registration of a charge (395)
    • Sep 03, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 04, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 19, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 15, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 24, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 10, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 13, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 21, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • May 15, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 24, 2002
    Delivered On Apr 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 668.52 acres of land and farm buildings spa farm, apethorpe t/no. NN193669. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    Legal charge
    Created On Aug 31, 1994
    Delivered On Sep 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Water margin restaurant, 26-28 high street and 36 high street, burton latimer, kettering, northamptonshire title nos. NN57573, NN51851.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 1994Registration of a charge (395)
    • Jun 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Dec 20, 1991
    Delivered On Jan 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a licence of even date
    Short particulars
    Charge over the sum of £10,000 and all other sums standing to the credit of the business reserve account no 82480184 in the name of the company at national westminister bank PLC.
    Persons Entitled
    • Woburn Estate Company Limited
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    • Mar 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1989
    Delivered On Feb 10, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H piece of land at weldon industrial estate corby in the county of northampton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    Legal mortgage
    Created On Jul 22, 1986
    Delivered On Jul 25, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H properrty O.108 acres of land at weldon industrial. Estate corby northamptonshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1986Registration of a charge
    Legal mortgage
    Created On Jan 20, 1984
    Delivered On Jan 27, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as plot wn 11 weldon industrial estate, corby, northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1984Registration of a charge
    Mortgage debenture
    Created On Mar 21, 1983
    Delivered On Mar 24, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h or l/h properties. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital l/h 0.5 acre of land situate in lammas rd weldon nr corby northants and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1983Registration of a charge

    Does WELDON PLANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Ian Stewart Carr
    Grant Thornton Uk Llp
    Byron House
    Cambridge Business Park
    Cowley Road Cambridge Cb4 Owz
    receiver manager
    Grant Thornton Uk Llp
    Byron House
    Cambridge Business Park
    Cowley Road Cambridge Cb4 Owz
    David James Bennett
    Byron House Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    receiver manager
    Byron House Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    2
    DateType
    Dec 18, 2012Commencement of winding up
    Sep 24, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William John Kelly
    10th Floor 1 Temple Row
    B2 5HG Birmingham
    practitioner
    10th Floor 1 Temple Row
    B2 5HG Birmingham
    Nigel Price
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0